personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lexington, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Crystal Dawn Mcclure, Kentucky

Address: 3068 New River Pl Apt 102 Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-52718-tnw: "The bankruptcy record of Crystal Dawn Mcclure from Lexington, KY, shows a Chapter 7 case filed in 2011-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2012."
Crystal Dawn Mcclure — Kentucky, 11-52718


ᐅ Karen Mccolgan, Kentucky

Address: 124 Ocoee Ct Lexington, KY 40511

Concise Description of Bankruptcy Case 11-53467-jms7: "Karen Mccolgan's Chapter 7 bankruptcy, filed in Lexington, KY in December 19, 2011, led to asset liquidation, with the case closing in Apr 5, 2012."
Karen Mccolgan — Kentucky, 11-53467


ᐅ Maitland R Mccollum, Kentucky

Address: 610 Benton Ct Lexington, KY 40505-1601

Bankruptcy Case 15-52049-grs Overview: "In Lexington, KY, Maitland R Mccollum filed for Chapter 7 bankruptcy in 2015-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-18."
Maitland R Mccollum — Kentucky, 15-52049


ᐅ Nicholas A Mccomber, Kentucky

Address: 652 Estrella Dr Lexington, KY 40511-8670

Brief Overview of Bankruptcy Case 14-50710-jl: "In Lexington, KY, Nicholas A Mccomber filed for Chapter 7 bankruptcy in 2014-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2014."
Nicholas A Mccomber — Kentucky, 14-50710-jl


ᐅ David Eugene Mcconahy, Kentucky

Address: 1048 Spring Run Rd Lexington, KY 40514

Bankruptcy Case 11-50242-tnw Overview: "Lexington, KY resident David Eugene Mcconahy's January 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
David Eugene Mcconahy — Kentucky, 11-50242


ᐅ Lisa Carol Mcconathy, Kentucky

Address: 5199 Whites Ln Lexington, KY 40515

Bankruptcy Case 12-52966-grs Overview: "Lexington, KY resident Lisa Carol Mcconathy's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Lisa Carol Mcconathy — Kentucky, 12-52966


ᐅ James Lee Mcconnell, Kentucky

Address: 584 Mitchell Ave Lexington, KY 40503-1738

Concise Description of Bankruptcy Case 14-50136-grs7: "James Lee Mcconnell's bankruptcy, initiated in 01.24.2014 and concluded by 04.24.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lee Mcconnell — Kentucky, 14-50136


ᐅ Mary A Mccormick, Kentucky

Address: 611 N Broadway Lexington, KY 40508

Bankruptcy Case 11-52910-jms Overview: "The bankruptcy record of Mary A Mccormick from Lexington, KY, shows a Chapter 7 case filed in 2011-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-04."
Mary A Mccormick — Kentucky, 11-52910


ᐅ Wendell Mccourt, Kentucky

Address: 1860 Lost Trail Ln Lexington, KY 40511

Bankruptcy Case 09-53214-jl Overview: "Lexington, KY resident Wendell Mccourt's October 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-06."
Wendell Mccourt — Kentucky, 09-53214-jl


ᐅ Rita L Mccowan, Kentucky

Address: 3013 Roundway Down Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 11-53203-tnw7: "The case of Rita L Mccowan in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita L Mccowan — Kentucky, 11-53203


ᐅ Jami Lea Mccoy, Kentucky

Address: 508 Lucille Dr Lexington, KY 40511-8001

Concise Description of Bankruptcy Case 2014-51898-grs7: "The bankruptcy record of Jami Lea Mccoy from Lexington, KY, shows a Chapter 7 case filed in August 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2014."
Jami Lea Mccoy — Kentucky, 2014-51898


ᐅ Angela Mccoy, Kentucky

Address: 3500 Warwick Dr Apt 17 Lexington, KY 40517-2204

Concise Description of Bankruptcy Case 16-50132-tnw7: "In a Chapter 7 bankruptcy case, Angela Mccoy from Lexington, KY, saw her proceedings start in 01.29.2016 and complete by April 2016, involving asset liquidation."
Angela Mccoy — Kentucky, 16-50132


ᐅ Benjamin Jae Mccoy, Kentucky

Address: 404 Chapman Ct Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-52896-grs: "The bankruptcy record of Benjamin Jae Mccoy from Lexington, KY, shows a Chapter 7 case filed in 11.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2014."
Benjamin Jae Mccoy — Kentucky, 13-52896


ᐅ Bobby Lee Mccoy, Kentucky

Address: 3380 Cove Lake Dr Lexington, KY 40515-5681

Brief Overview of Bankruptcy Case 14-50708-jl: "Bobby Lee Mccoy's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-03-25, led to asset liquidation, with the case closing in 2014-06-23."
Bobby Lee Mccoy — Kentucky, 14-50708-jl


ᐅ Irvin Mccoy, Kentucky

Address: 930 Darley Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-51008-jms: "In Lexington, KY, Irvin Mccoy filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Irvin Mccoy — Kentucky, 10-51008


ᐅ James R Mccoy, Kentucky

Address: 1709 Palmyra Ave Lexington, KY 40505

Bankruptcy Case 12-51198-tnw Overview: "Lexington, KY resident James R Mccoy's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
James R Mccoy — Kentucky, 12-51198


ᐅ Susan Ramsey Mccray, Kentucky

Address: 618 Addison Ave Lexington, KY 40504-2330

Brief Overview of Bankruptcy Case 2014-51840-grs: "Susan Ramsey Mccray's bankruptcy, initiated in August 2014 and concluded by 11/05/2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Ramsey Mccray — Kentucky, 2014-51840


ᐅ Brandon Robert Ray Mccullah, Kentucky

Address: 3053 River Run Trl Lexington, KY 40511

Bankruptcy Case 13-51800-tnw Summary: "The case of Brandon Robert Ray Mccullah in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Robert Ray Mccullah — Kentucky, 13-51800


ᐅ Iii Billy Mccullough, Kentucky

Address: 816 Wheatcroft Ct Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-51086-tnw: "In Lexington, KY, Iii Billy Mccullough filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Iii Billy Mccullough — Kentucky, 11-51086


ᐅ Tammy Mccullough, Kentucky

Address: 1133A Mount Rushmore Way # A Lexington, KY 40515

Bankruptcy Case 13-50848-grs Overview: "Lexington, KY resident Tammy Mccullough's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Tammy Mccullough — Kentucky, 13-50848


ᐅ Rella J Mccumbers, Kentucky

Address: 1511 Versailles Rd Apt 306 Lexington, KY 40504

Brief Overview of Bankruptcy Case 11-52135-tnw: "Rella J Mccumbers's bankruptcy, initiated in 07.28.2011 and concluded by 2011-11-13 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rella J Mccumbers — Kentucky, 11-52135


ᐅ Nathan R Mccurdy, Kentucky

Address: 3835 Belleau Wood Dr Apt 3 Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-50598-grs: "The bankruptcy record of Nathan R Mccurdy from Lexington, KY, shows a Chapter 7 case filed in 03/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Nathan R Mccurdy — Kentucky, 13-50598


ᐅ Larry W Mcdaniel, Kentucky

Address: 325 Bainbridge Dr Apt 701 Lexington, KY 40509

Bankruptcy Case 11-50862-jms Overview: "The bankruptcy record of Larry W Mcdaniel from Lexington, KY, shows a Chapter 7 case filed in 03/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2011."
Larry W Mcdaniel — Kentucky, 11-50862


ᐅ Phyllis Mcdaniel, Kentucky

Address: 1349 Centre Pkwy Apt 1304 Lexington, KY 40517

Concise Description of Bankruptcy Case 11-50676-jms7: "In a Chapter 7 bankruptcy case, Phyllis Mcdaniel from Lexington, KY, saw her proceedings start in 2011-03-08 and complete by Jun 24, 2011, involving asset liquidation."
Phyllis Mcdaniel — Kentucky, 11-50676


ᐅ Kelly Renee Mcdaniel, Kentucky

Address: 114 Cisco Rd Lexington, KY 40504-1143

Brief Overview of Bankruptcy Case 15-51013-grs: "The case of Kelly Renee Mcdaniel in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Renee Mcdaniel — Kentucky, 15-51013


ᐅ Melinda S Mcdonald, Kentucky

Address: 270 Hedgewood Ct Lexington, KY 40509

Concise Description of Bankruptcy Case 13-51197-grs7: "The case of Melinda S Mcdonald in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda S Mcdonald — Kentucky, 13-51197


ᐅ Jason Scott Mcdonald, Kentucky

Address: 2378 Pierson Dr Lexington, KY 40505-1851

Concise Description of Bankruptcy Case 15-50683-grs7: "In Lexington, KY, Jason Scott Mcdonald filed for Chapter 7 bankruptcy in 04.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-24."
Jason Scott Mcdonald — Kentucky, 15-50683


ᐅ Sharon Y Mcdonald, Kentucky

Address: 858 Furlong Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 12-50558-tnw: "Sharon Y Mcdonald's bankruptcy, initiated in 02/28/2012 and concluded by Jun 15, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Y Mcdonald — Kentucky, 12-50558


ᐅ Shirley Mcdonald, Kentucky

Address: PO Box 4446 Lexington, KY 40544

Concise Description of Bankruptcy Case 09-53421-jms7: "The bankruptcy filing by Shirley Mcdonald, undertaken in Oct 27, 2009 in Lexington, KY under Chapter 7, concluded with discharge in 01/31/2010 after liquidating assets."
Shirley Mcdonald — Kentucky, 09-53421


ᐅ James Mcdonnell, Kentucky

Address: 211 Habersham Ct Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-51544-tnw: "Lexington, KY resident James Mcdonnell's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
James Mcdonnell — Kentucky, 10-51544


ᐅ Jr William John Mcdonough, Kentucky

Address: 4300 Brookridge Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-50180-tnw: "Jr William John Mcdonough's bankruptcy, initiated in January 2013 and concluded by 05/04/2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William John Mcdonough — Kentucky, 13-50180


ᐅ Sumo Larnetta Mcdowell, Kentucky

Address: 3471 Huffman Mill Pike Lexington, KY 40511-9551

Brief Overview of Bankruptcy Case 15-51675-grs: "Sumo Larnetta Mcdowell's bankruptcy, initiated in Aug 26, 2015 and concluded by 11/24/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sumo Larnetta Mcdowell — Kentucky, 15-51675


ᐅ Charla Yvette Mcdowell, Kentucky

Address: 213 Creekside Ct Apt A Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-53005-tnw: "Charla Yvette Mcdowell's Chapter 7 bankruptcy, filed in Lexington, KY in October 2011, led to asset liquidation, with the case closing in 2012-02-13."
Charla Yvette Mcdowell — Kentucky, 11-53005


ᐅ Pelisa Mcdowell, Kentucky

Address: 1009 Patricia Ln Lexington, KY 40511

Bankruptcy Case 11-51647-jms Overview: "Pelisa Mcdowell's bankruptcy, initiated in 2011-06-09 and concluded by September 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pelisa Mcdowell — Kentucky, 11-51647


ᐅ Charles Gary Mcelfresh, Kentucky

Address: 6411 Athens Boonesboro Rd Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-52875-jl: "The case of Charles Gary Mcelfresh in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Gary Mcelfresh — Kentucky, 13-52875-jl


ᐅ Jason Michael Mcelroy, Kentucky

Address: 3725 White Pine Dr Lexington, KY 40514-1724

Concise Description of Bankruptcy Case 15-51432-grs7: "Lexington, KY resident Jason Michael Mcelroy's 2015-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2015."
Jason Michael Mcelroy — Kentucky, 15-51432


ᐅ Tonja Ann Mcfadden, Kentucky

Address: 4052 Expo Ct Apt B Lexington, KY 40515-4678

Bankruptcy Case 15-51782-tnw Summary: "In a Chapter 7 bankruptcy case, Tonja Ann Mcfadden from Lexington, KY, saw her proceedings start in 09.09.2015 and complete by December 8, 2015, involving asset liquidation."
Tonja Ann Mcfadden — Kentucky, 15-51782


ᐅ Cheryl Mcfarland, Kentucky

Address: 358 Furlong View Ct Lexington, KY 40511

Concise Description of Bankruptcy Case 09-24632-dob7: "The bankruptcy filing by Cheryl Mcfarland, undertaken in 2009-12-23 in Lexington, KY under Chapter 7, concluded with discharge in 2010-03-29 after liquidating assets."
Cheryl Mcfarland — Kentucky, 09-24632


ᐅ Tabitha Casey Mcfarland, Kentucky

Address: 1208 Aspen St Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-50839-tnw: "In a Chapter 7 bankruptcy case, Tabitha Casey Mcfarland from Lexington, KY, saw her proceedings start in March 2012 and complete by 07.13.2012, involving asset liquidation."
Tabitha Casey Mcfarland — Kentucky, 12-50839


ᐅ Timothy J Mcgaughey, Kentucky

Address: 614 Charlbury Rd Lexington, KY 40505

Concise Description of Bankruptcy Case 11-53518-tnw7: "Timothy J Mcgaughey's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-12-22, led to asset liquidation, with the case closing in 2012-04-08."
Timothy J Mcgaughey — Kentucky, 11-53518


ᐅ Lisa Mcgee, Kentucky

Address: 741 Dawson Springs Way Lexington, KY 40511

Bankruptcy Case 10-50125-tnw Summary: "The bankruptcy filing by Lisa Mcgee, undertaken in 01/18/2010 in Lexington, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Lisa Mcgee — Kentucky, 10-50125


ᐅ Joyce Hutchens Mcgee, Kentucky

Address: 3410 Spangler Dr Apt 12 Lexington, KY 40517-2220

Bankruptcy Case 15-50351-grs Overview: "Joyce Hutchens Mcgee's Chapter 7 bankruptcy, filed in Lexington, KY in February 2015, led to asset liquidation, with the case closing in May 28, 2015."
Joyce Hutchens Mcgee — Kentucky, 15-50351


ᐅ Kari Mcgee, Kentucky

Address: 3817 Wyndsong Trl Lexington, KY 40514-1162

Brief Overview of Bankruptcy Case 14-52635-grs: "Lexington, KY resident Kari Mcgee's Nov 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015."
Kari Mcgee — Kentucky, 14-52635


ᐅ Thomas L Mcgill, Kentucky

Address: 2375 Sir Barton Way Apt 2120 Lexington, KY 40509-2544

Bankruptcy Case 15-50696-grs Overview: "The case of Thomas L Mcgill in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas L Mcgill — Kentucky, 15-50696


ᐅ Mary Mcgill, Kentucky

Address: 2375 Sir Barton Way Apt 2120 Lexington, KY 40509-2544

Bankruptcy Case 15-50696-grs Overview: "Mary Mcgill's Chapter 7 bankruptcy, filed in Lexington, KY in 04.09.2015, led to asset liquidation, with the case closing in August 2015."
Mary Mcgill — Kentucky, 15-50696


ᐅ Patrick Mcgill, Kentucky

Address: 123 Paris Ave Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-53252-tnw: "The bankruptcy filing by Patrick Mcgill, undertaken in 2010-10-13 in Lexington, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Patrick Mcgill — Kentucky, 10-53252


ᐅ Michael L Mcginn, Kentucky

Address: 1765 Normandy Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 12-50659-tnw: "In a Chapter 7 bankruptcy case, Michael L Mcginn from Lexington, KY, saw their proceedings start in 2012-03-08 and complete by 06/24/2012, involving asset liquidation."
Michael L Mcginn — Kentucky, 12-50659


ᐅ Megan Mcglothin, Kentucky

Address: 673 Dartmoor Dr Lexington, KY 40505

Bankruptcy Case 11-52261-tnw Summary: "Megan Mcglothin's bankruptcy, initiated in 08/10/2011 and concluded by 11/26/2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Mcglothin — Kentucky, 11-52261


ᐅ Candice Ann Mcgoffney, Kentucky

Address: 3605 Grace Dr Lexington, KY 40517-3301

Bankruptcy Case 14-50417-tnw Summary: "In Lexington, KY, Candice Ann Mcgoffney filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-26."
Candice Ann Mcgoffney — Kentucky, 14-50417


ᐅ Shannon Mcgowin, Kentucky

Address: 1043 Cross Keys Rd Apt 3 Lexington, KY 40504

Concise Description of Bankruptcy Case 10-52307-tnw7: "In Lexington, KY, Shannon Mcgowin filed for Chapter 7 bankruptcy in 2010-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-04."
Shannon Mcgowin — Kentucky, 10-52307


ᐅ James E Mcgranahan, Kentucky

Address: 196 Ashley Woods Rd Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-50490-tnw: "James E Mcgranahan's Chapter 7 bankruptcy, filed in Lexington, KY in 02/22/2012, led to asset liquidation, with the case closing in Jun 9, 2012."
James E Mcgranahan — Kentucky, 12-50490


ᐅ Anna Mcguffey, Kentucky

Address: 186 Eastern Ave Lexington, KY 40508

Bankruptcy Case 09-53290-jms Summary: "Anna Mcguffey's bankruptcy, initiated in October 15, 2009 and concluded by 01.15.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Mcguffey — Kentucky, 09-53290


ᐅ Jr Gary L Mcguire, Kentucky

Address: 242 Rose St Apt 8 Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-51266-tnw: "Lexington, KY resident Jr Gary L Mcguire's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Jr Gary L Mcguire — Kentucky, 11-51266


ᐅ William Bovard Mcgurk, Kentucky

Address: 3294 Tisdale Dr Lexington, KY 40503

Concise Description of Bankruptcy Case 13-52330-jl7: "William Bovard Mcgurk's Chapter 7 bankruptcy, filed in Lexington, KY in Sep 26, 2013, led to asset liquidation, with the case closing in 12/31/2013."
William Bovard Mcgurk — Kentucky, 13-52330-jl


ᐅ Alvia Mchatton, Kentucky

Address: 444 Fairdale Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 09-53793-wsh: "The bankruptcy record of Alvia Mchatton from Lexington, KY, shows a Chapter 7 case filed in Nov 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Alvia Mchatton — Kentucky, 09-53793


ᐅ Jerome D Mcilvain, Kentucky

Address: 187 Old Park Ave Lexington, KY 40502

Bankruptcy Case 11-52126-tnw Overview: "The bankruptcy record of Jerome D Mcilvain from Lexington, KY, shows a Chapter 7 case filed in 2011-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jerome D Mcilvain — Kentucky, 11-52126


ᐅ Abigail Rachael Mcintire, Kentucky

Address: 3375 Spurr Rd Lexington, KY 40511-8970

Bankruptcy Case 16-51126-grs Summary: "The case of Abigail Rachael Mcintire in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abigail Rachael Mcintire — Kentucky, 16-51126


ᐅ Leroy Mcintosh, Kentucky

Address: 453 N Upper St Lexington, KY 40508

Concise Description of Bankruptcy Case 13-50597-jl7: "In a Chapter 7 bankruptcy case, Leroy Mcintosh from Lexington, KY, saw his proceedings start in 2013-03-12 and complete by 06.10.2013, involving asset liquidation."
Leroy Mcintosh — Kentucky, 13-50597-jl


ᐅ Michael D Mcintosh, Kentucky

Address: 453 N Upper St Lexington, KY 40508

Concise Description of Bankruptcy Case 13-53047-grs7: "The case of Michael D Mcintosh in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Mcintosh — Kentucky, 13-53047


ᐅ Cynthia Oneida Mcintosh, Kentucky

Address: 1550 Trent Blvd Apt 1816 Lexington, KY 40515

Bankruptcy Case 11-53347-jms Summary: "The bankruptcy filing by Cynthia Oneida Mcintosh, undertaken in 2011-12-06 in Lexington, KY under Chapter 7, concluded with discharge in 03.23.2012 after liquidating assets."
Cynthia Oneida Mcintosh — Kentucky, 11-53347


ᐅ Catherine Elaine Mcintyre, Kentucky

Address: 3024 Ashley Oaks Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 11-52746-tnw7: "In a Chapter 7 bankruptcy case, Catherine Elaine Mcintyre from Lexington, KY, saw her proceedings start in September 2011 and complete by January 2012, involving asset liquidation."
Catherine Elaine Mcintyre — Kentucky, 11-52746


ᐅ Demetrius S Mcintyre, Kentucky

Address: 1774 Blue Licks Rd Lexington, KY 40504

Brief Overview of Bankruptcy Case 13-50419-tnw: "Demetrius S Mcintyre's bankruptcy, initiated in February 22, 2013 and concluded by 2013-05-29 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demetrius S Mcintyre — Kentucky, 13-50419


ᐅ La Ketia N Mcintyre, Kentucky

Address: 1017 N Broadway Apt 1 Lexington, KY 40505

Bankruptcy Case 13-52259-tnw Summary: "The bankruptcy record of La Ketia N Mcintyre from Lexington, KY, shows a Chapter 7 case filed in 2013-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-23."
La Ketia N Mcintyre — Kentucky, 13-52259


ᐅ Michael E Mcintyre, Kentucky

Address: 397 Larkwood Dr Lexington, KY 40509-1111

Snapshot of U.S. Bankruptcy Proceeding Case 14-50460-grs: "Michael E Mcintyre's Chapter 7 bankruptcy, filed in Lexington, KY in Feb 28, 2014, led to asset liquidation, with the case closing in May 2014."
Michael E Mcintyre — Kentucky, 14-50460


ᐅ Nakia D Mcintyre, Kentucky

Address: 3756 Red River Dr Lexington, KY 40517

Bankruptcy Case 11-53012-tnw Summary: "In Lexington, KY, Nakia D Mcintyre filed for Chapter 7 bankruptcy in Oct 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Nakia D Mcintyre — Kentucky, 11-53012


ᐅ Sr Michael Nathaniel Mckee, Kentucky

Address: 933 Whitney Ave Lexington, KY 40508-1152

Brief Overview of Bankruptcy Case 10-51028-grs: "Sr Michael Nathaniel Mckee, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2010-03-29, culminating in its successful completion by 2012-11-27."
Sr Michael Nathaniel Mckee — Kentucky, 10-51028


ᐅ Lydia R Mckee, Kentucky

Address: 333 Nelson Ave Lexington, KY 40508-1608

Concise Description of Bankruptcy Case 16-50767-tnw7: "The bankruptcy record of Lydia R Mckee from Lexington, KY, shows a Chapter 7 case filed in 2016-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2016."
Lydia R Mckee — Kentucky, 16-50767


ᐅ Patricia A Mckee, Kentucky

Address: 2369 Shandon Dr Lexington, KY 40505

Bankruptcy Case 13-50232-jl Summary: "The case of Patricia A Mckee in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Mckee — Kentucky, 13-50232-jl


ᐅ Crista G Mckendree, Kentucky

Address: PO Box 8353 Lexington, KY 40533-8353

Bankruptcy Case 10-51351-grs Summary: "Chapter 13 bankruptcy for Crista G Mckendree in Lexington, KY began in 2010-04-22, focusing on debt restructuring, concluding with plan fulfillment in 11/26/2013."
Crista G Mckendree — Kentucky, 10-51351


ᐅ Susan P Mckeon, Kentucky

Address: 1220 Rockbridge Rd Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-50463-tnw: "The bankruptcy record of Susan P Mckeon from Lexington, KY, shows a Chapter 7 case filed in 2012-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2012."
Susan P Mckeon — Kentucky, 12-50463


ᐅ Lee Mckinney, Kentucky

Address: 1316 Gray Ct Lexington, KY 40503

Brief Overview of Bankruptcy Case 09-53649-wsh: "In a Chapter 7 bankruptcy case, Lee Mckinney from Lexington, KY, saw their proceedings start in November 2009 and complete by 2010-02-21, involving asset liquidation."
Lee Mckinney — Kentucky, 09-53649


ᐅ Erika Mckinney, Kentucky

Address: PO Box 54921 Lexington, KY 40555

Bankruptcy Case 11-52127-jms Overview: "Erika Mckinney's bankruptcy, initiated in 07.27.2011 and concluded by 2011-11-12 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Mckinney — Kentucky, 11-52127


ᐅ Christopher Mckinney, Kentucky

Address: 4057 Mooncoin Way Apt 4301 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-53064-tnw: "The bankruptcy filing by Christopher Mckinney, undertaken in Sep 27, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 01.13.2011 after liquidating assets."
Christopher Mckinney — Kentucky, 10-53064


ᐅ Adam L Mckinney, Kentucky

Address: 1316 Gray Ct Lexington, KY 40503-4128

Bankruptcy Case 15-52045-grs Overview: "Lexington, KY resident Adam L Mckinney's 2015-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Adam L Mckinney — Kentucky, 15-52045


ᐅ Daniel Mckinney, Kentucky

Address: 584 Judy Ln Lexington, KY 40505-1748

Brief Overview of Bankruptcy Case 2014-51678-grs: "The bankruptcy record of Daniel Mckinney from Lexington, KY, shows a Chapter 7 case filed in 07/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Daniel Mckinney — Kentucky, 2014-51678


ᐅ Kelly Mckinney, Kentucky

Address: 700 Sunny Slope Trce Lexington, KY 40514

Bankruptcy Case 10-52467-tnw Overview: "Lexington, KY resident Kelly Mckinney's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2010."
Kelly Mckinney — Kentucky, 10-52467


ᐅ Hobert J Mcknight, Kentucky

Address: 3751 Appian Way Apt 211 Lexington, KY 40517-5931

Bankruptcy Case 15-50892-tnw Overview: "Hobert J Mcknight's Chapter 7 bankruptcy, filed in Lexington, KY in Apr 30, 2015, led to asset liquidation, with the case closing in 2015-08-04."
Hobert J Mcknight — Kentucky, 15-50892


ᐅ Iii Shafter Mcknight, Kentucky

Address: 1124 Wood Ridge Rd Lexington, KY 40514

Concise Description of Bankruptcy Case 09-52858-jms7: "The bankruptcy record of Iii Shafter Mcknight from Lexington, KY, shows a Chapter 7 case filed in September 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2010."
Iii Shafter Mcknight — Kentucky, 09-52858


ᐅ Terri L Mcknight, Kentucky

Address: 3824 Still Meadow Ln Lexington, KY 40509-2950

Concise Description of Bankruptcy Case 15-52440-grs7: "The bankruptcy record of Terri L Mcknight from Lexington, KY, shows a Chapter 7 case filed in Dec 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Terri L Mcknight — Kentucky, 15-52440


ᐅ Dora Mclaurin, Kentucky

Address: 2517 Danielle Ln Apt 2 Lexington, KY 40509

Concise Description of Bankruptcy Case 11-52777-tnw7: "Dora Mclaurin's Chapter 7 bankruptcy, filed in Lexington, KY in October 2011, led to asset liquidation, with the case closing in 2012-01-19."
Dora Mclaurin — Kentucky, 11-52777


ᐅ Dan Mclemore, Kentucky

Address: 4712 Brookside Way Lexington, KY 40515

Bankruptcy Case 11-51842-jms Overview: "The bankruptcy filing by Dan Mclemore, undertaken in June 29, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 10.15.2011 after liquidating assets."
Dan Mclemore — Kentucky, 11-51842


ᐅ Darren Mcmiller, Kentucky

Address: 715 Ellison Ct Lexington, KY 40505

Bankruptcy Case 10-50100-wsh Overview: "The bankruptcy record of Darren Mcmiller from Lexington, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Darren Mcmiller — Kentucky, 10-50100


ᐅ Jacqueline P Mcmillian, Kentucky

Address: 102 Sutton Pl Lexington, KY 40504

Concise Description of Bankruptcy Case 13-50172-grs7: "In a Chapter 7 bankruptcy case, Jacqueline P Mcmillian from Lexington, KY, saw her proceedings start in January 28, 2013 and complete by May 4, 2013, involving asset liquidation."
Jacqueline P Mcmillian — Kentucky, 13-50172


ᐅ George A Mcmillion, Kentucky

Address: 1027 Darley Dr Lexington, KY 40505

Bankruptcy Case 11-51277-tnw Summary: "The bankruptcy filing by George A Mcmillion, undertaken in 2011-04-30 in Lexington, KY under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
George A Mcmillion — Kentucky, 11-51277


ᐅ Ricky D Mcmillion, Kentucky

Address: 3904 Suffolk Cir Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51862-tnw7: "In a Chapter 7 bankruptcy case, Ricky D Mcmillion from Lexington, KY, saw his proceedings start in 2011-06-30 and complete by October 2011, involving asset liquidation."
Ricky D Mcmillion — Kentucky, 11-51862


ᐅ Evelyn A Mcmullen, Kentucky

Address: 200 E Sixth St Lexington, KY 40508-1555

Bankruptcy Case 2014-50784-tnw Overview: "Evelyn A Mcmullen's bankruptcy, initiated in March 31, 2014 and concluded by 06.29.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn A Mcmullen — Kentucky, 2014-50784


ᐅ Cynthia C Mcmurry, Kentucky

Address: 1906 Greenleaf Dr Lexington, KY 40505-2325

Concise Description of Bankruptcy Case 16-50628-tnw7: "Lexington, KY resident Cynthia C Mcmurry's 03/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Cynthia C Mcmurry — Kentucky, 16-50628


ᐅ Leslie Mcnally, Kentucky

Address: 3224 Packanack Ct Lexington, KY 40515

Bankruptcy Case 3:10-bk-04530 Overview: "The case of Leslie Mcnally in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Mcnally — Kentucky, 3:10-bk-04530


ᐅ Regina Mcnamara, Kentucky

Address: 2308 Caywood Cir Lexington, KY 40504

Bankruptcy Case 09-54073-jms Summary: "In a Chapter 7 bankruptcy case, Regina Mcnamara from Lexington, KY, saw her proceedings start in Dec 23, 2009 and complete by March 29, 2010, involving asset liquidation."
Regina Mcnamara — Kentucky, 09-54073


ᐅ John C Mcnece, Kentucky

Address: 909 Highland Dr Lexington, KY 40505-3951

Snapshot of U.S. Bankruptcy Proceeding Case 09-30921-grs: "Chapter 13 bankruptcy for John C Mcnece in Lexington, KY began in 2009-12-01, focusing on debt restructuring, concluding with plan fulfillment in Dec 14, 2012."
John C Mcnece — Kentucky, 09-30921


ᐅ William Mcnees, Kentucky

Address: 1255 Higbee Mill Rd Lexington, KY 40503

Bankruptcy Case 09-53674-wsh Overview: "In Lexington, KY, William Mcnees filed for Chapter 7 bankruptcy in 11/18/2009. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2010."
William Mcnees — Kentucky, 09-53674


ᐅ Benny Mcneese, Kentucky

Address: 1729 Albemarle Rd Lexington, KY 40504

Bankruptcy Case 10-53585-tnw Summary: "Benny Mcneese's bankruptcy, initiated in 2010-11-10 and concluded by 2011-02-26 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benny Mcneese — Kentucky, 10-53585


ᐅ Carey Mcneil, Kentucky

Address: 3692 Polo Club Blvd Lexington, KY 40509-8565

Bankruptcy Case 14-50086-grs Summary: "Carey Mcneil's Chapter 7 bankruptcy, filed in Lexington, KY in 01/16/2014, led to asset liquidation, with the case closing in April 16, 2014."
Carey Mcneil — Kentucky, 14-50086


ᐅ Jacqueline Mcneil, Kentucky

Address: 2056 Alexandria Dr Lexington, KY 40504

Bankruptcy Case 09-53756-wsh Overview: "Jacqueline Mcneil's Chapter 7 bankruptcy, filed in Lexington, KY in 2009-11-24, led to asset liquidation, with the case closing in 02.28.2010."
Jacqueline Mcneil — Kentucky, 09-53756


ᐅ Jason Mcnutt, Kentucky

Address: 337 Long Branch Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-51575-tnw: "Jason Mcnutt's bankruptcy, initiated in 2010-05-12 and concluded by 2010-08-28 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Mcnutt — Kentucky, 10-51575


ᐅ James David Mcpherson, Kentucky

Address: 602 Stonehaven Dr Lexington, KY 40505

Bankruptcy Case 13-52636-tnw Overview: "In Lexington, KY, James David Mcpherson filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2014."
James David Mcpherson — Kentucky, 13-52636


ᐅ Jordan C Mcpherson, Kentucky

Address: 2143 Fortune Hill Ln Lexington, KY 40509-4140

Bankruptcy Case 14-52507-grs Overview: "In Lexington, KY, Jordan C Mcpherson filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Jordan C Mcpherson — Kentucky, 14-52507


ᐅ Bartley A Mcqueary, Kentucky

Address: 1764 Millbank Rd Lexington, KY 40511-1574

Bankruptcy Case 15-50048-grs Summary: "The bankruptcy filing by Bartley A Mcqueary, undertaken in 2015-01-13 in Lexington, KY under Chapter 7, concluded with discharge in 04.13.2015 after liquidating assets."
Bartley A Mcqueary — Kentucky, 15-50048


ᐅ Michael B Mcqueary, Kentucky

Address: 449 N Upper St Lexington, KY 40508-1450

Bankruptcy Case 14-51261-tnw Summary: "Michael B Mcqueary's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-05-20, led to asset liquidation, with the case closing in 08.18.2014."
Michael B Mcqueary — Kentucky, 14-51261


ᐅ Michael B Mcqueary, Kentucky

Address: 449 N Upper St Lexington, KY 40508-1450

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51261-tnw: "The bankruptcy record of Michael B Mcqueary from Lexington, KY, shows a Chapter 7 case filed in 05.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2014."
Michael B Mcqueary — Kentucky, 2014-51261